Company NameNewhaven Restaurant Limited
DirectorPatrick James Burrows
Company StatusActive
Company NumberSC193384
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address242 Netherton Road
Anniesland
Glasgow
G13 1BJ
Scotland
Director NameMr David Alan Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavaliers Court
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Director NameMr Donald Watt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(4 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glenfield Road
Banstead
Surrey
SM7 2DG
Director NameMr Scott Anthony Lloyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(4 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 August 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed19 August 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Mark Lewis William Hindes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Byng Road
Barnet
Hertfordshire
EN5 4NP
Secretary NameMr Mark Lewis William Hindes
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Byng Road
Barnet
Hertfordshire
EN5 4NP
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameIan Michael Brian Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Secretary NameIan Michael Brian Harris
NationalityBritish
StatusResigned
Appointed23 November 2007(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address242 Netherton Road
Anniesland
Glasgow
G13 1BJ
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Next Generation Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End3 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Ian Michael Brian Harris as a director on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Scott Anthony Lloyd as a director on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Ian Michael Brian Harris as a secretary on 31 December 2017 (1 page)
16 January 2018Accounts for a dormant company made up to 3 January 2018 (5 pages)
7 December 2017Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 3 January 2017 (5 pages)
30 September 2017Accounts for a dormant company made up to 3 January 2017 (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
27 September 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
30 September 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
9 February 2015Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page)
9 February 2015Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page)
9 February 2015Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 July 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
3 July 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
7 October 2013Termination of appointment of Richard Livingstone as a director (2 pages)
7 October 2013Termination of appointment of Richard Livingstone as a director (2 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a dormant company made up to 3 January 2013 (5 pages)
29 January 2013Accounts for a dormant company made up to 3 January 2013 (5 pages)
29 January 2013Accounts for a dormant company made up to 3 January 2013 (5 pages)
9 October 2012Accounts for a dormant company made up to 29 December 2011 (5 pages)
9 October 2012Accounts for a dormant company made up to 29 December 2011 (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 30 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 30 December 2010 (5 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
16 November 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
9 June 2010Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages)
9 June 2010Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page)
14 January 2010Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page)
14 January 2010Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page)
14 January 2010Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
16 July 2009Total exemption full accounts made up to 1 January 2009 (4 pages)
16 July 2009Total exemption full accounts made up to 1 January 2009 (4 pages)
16 July 2009Total exemption full accounts made up to 1 January 2009 (4 pages)
24 June 2009Return made up to 01/02/09; full list of members; amend (6 pages)
24 June 2009Appointment terminated director donald watt (1 page)
24 June 2009Appointment terminated director donald watt (1 page)
24 June 2009Return made up to 01/02/09; full list of members; amend (6 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 3 January 2008 (4 pages)
4 November 2008Total exemption full accounts made up to 3 January 2008 (4 pages)
4 November 2008Total exemption full accounts made up to 3 January 2008 (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Memorandum and Articles of Association (4 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2007Memorandum and Articles of Association (4 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
26 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
4 April 2006Return made up to 01/02/06; full list of members (9 pages)
4 April 2006Return made up to 01/02/06; full list of members (9 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
8 February 2005Return made up to 01/02/05; full list of members (9 pages)
8 February 2005Return made up to 01/02/05; full list of members (9 pages)
3 September 2004Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
3 September 2004Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 May 2004New secretary appointed (2 pages)
26 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 February 2003Return made up to 10/02/03; full list of members (8 pages)
26 February 2003Return made up to 10/02/03; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Director's particulars changed (4 pages)
1 March 2002Director's particulars changed (4 pages)
21 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
21 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 March 2001Return made up to 10/02/01; full list of members (7 pages)
5 March 2001Return made up to 10/02/01; full list of members (7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 February 2000Return made up to 10/02/00; full list of members (7 pages)
29 February 2000Return made up to 10/02/00; full list of members (7 pages)
7 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
7 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
27 September 1999Registered office changed on 27/09/99 from: 4 north charlotte street edinburgh midlothian EH2 4HR (1 page)
27 September 1999Registered office changed on 27/09/99 from: 4 north charlotte street edinburgh midlothian EH2 4HR (1 page)
22 September 1999Registered office changed on 22/09/99 from: 19 york place edinburgh EH1 3EB (1 page)
22 September 1999Registered office changed on 22/09/99 from: 19 york place edinburgh EH1 3EB (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (3 pages)
24 February 1999Company name changed york place (no.199) LIMITED\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed york place (no.199) LIMITED\certificate issued on 25/02/99 (2 pages)
10 February 1999Incorporation (16 pages)
10 February 1999Incorporation (16 pages)